Company NameJLS Fire Protection Limited
Company StatusDissolved
Company Number02857133
CategoryPrivate Limited Company
Incorporation Date28 September 1993(30 years, 7 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)
Previous NameKent Fire Protection Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7525Fire service activities
SIC 84250Fire service activities

Directors

Director NameMrs Julie Sheppey
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2019(25 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMr Charile Norcutt
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(25 years, 9 months after company formation)
Appointment Duration2 years (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameMr Richard Norcutt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2019(25 years, 9 months after company formation)
Appointment Duration2 years (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameJohn Leslie Sheppey
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleFire Protection Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Secretary NameMrs Susan Sheppey
NationalityBritish
StatusResigned
Appointed28 September 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Director NameTimothy Amos Marsh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 September 2017)
RoleFire Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Twisleton Court Priory Hill
Dartford
Kent
DA1 2EN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address8 Twisleton Court
Priory Hill
Dartford
Kent
DA1 2EN
RegionSouth East
ConstituencyDartford
CountyKent
WardWest Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1John Leslie Sheppey
50.00%
Ordinary
2 at £1Timothy Amos Marsh
50.00%
Ordinary

Financials

Year2014
Net Worth£4,970
Cash£14,320
Current Liabilities£23,835

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 February 2021Compulsory strike-off action has been discontinued (1 page)
19 February 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
19 February 2021Confirmation statement made on 14 September 2020 with updates (4 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
14 July 2020Previous accounting period shortened from 30 September 2020 to 30 June 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
27 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
27 September 2019Change of details for Mrs Julie Sheppey as a person with significant control on 27 September 2019 (2 pages)
2 July 2019Cessation of Timothy Marsh as a person with significant control on 30 September 2017 (1 page)
30 June 2019Notification of Julie Sheppey as a person with significant control on 19 May 2019 (2 pages)
29 June 2019Director's details changed for Mr Richard Norcutt on 29 June 2019 (2 pages)
29 June 2019Appointment of Mr Charile Norcutt as a director on 21 June 2019 (2 pages)
29 June 2019Appointment of Mr Richard Norcutt as a director on 21 June 2019 (2 pages)
29 June 2019Director's details changed for Mrs Julie Sheppey on 29 June 2019 (2 pages)
29 June 2019Director's details changed for Mr Charile Norcutt on 29 June 2019 (2 pages)
14 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
3 June 2019Termination of appointment of John Leslie Sheppey as a director on 19 May 2019 (1 page)
3 June 2019Appointment of Mrs Julie Sheppey as a director on 18 May 2019 (2 pages)
3 June 2019Termination of appointment of Susan Sheppey as a secretary on 17 January 2019 (1 page)
27 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
13 March 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
31 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
9 October 2017Termination of appointment of Timothy Amos Marsh as a director on 30 September 2017 (1 page)
9 October 2017Termination of appointment of Timothy Amos Marsh as a director on 30 September 2017 (1 page)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
19 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
2 October 2015Secretary's details changed for Mrs Susan Sheppey on 2 October 2015 (1 page)
2 October 2015Annual return made up to 28 September 2015
Statement of capital on 2015-10-02
  • GBP 4
(5 pages)
2 October 2015Director's details changed for Timothy Amos Marsh on 2 October 2015 (2 pages)
2 October 2015Director's details changed for Timothy Amos Marsh on 2 October 2015 (2 pages)
2 October 2015Annual return made up to 28 September 2015
Statement of capital on 2015-10-02
  • GBP 4
(5 pages)
2 October 2015Director's details changed for Timothy Amos Marsh on 2 October 2015 (2 pages)
2 October 2015Secretary's details changed for Mrs Susan Sheppey on 2 October 2015 (1 page)
2 October 2015Secretary's details changed for Mrs Susan Sheppey on 2 October 2015 (1 page)
2 October 2015Director's details changed for John Leslie Sheppey on 2 October 2015 (2 pages)
2 October 2015Director's details changed for John Leslie Sheppey on 2 October 2015 (2 pages)
2 October 2015Director's details changed for John Leslie Sheppey on 2 October 2015 (2 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 October 2014Annual return made up to 28 September 2014
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
7 October 2014Annual return made up to 28 September 2014
Statement of capital on 2014-10-07
  • GBP 4
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(5 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(5 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
10 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 November 2012Registered office address changed from 94 London Road Crayford Dartford DA1 4DX on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 94 London Road Crayford Dartford DA1 4DX on 28 November 2012 (1 page)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
12 November 2010Director's details changed for Timothy Amos Marsh on 30 June 2010 (2 pages)
12 November 2010Secretary's details changed for Susan Sheppey on 30 June 2010 (1 page)
12 November 2010Secretary's details changed for Susan Sheppey on 30 June 2010 (1 page)
12 November 2010Director's details changed for Timothy Amos Marsh on 30 June 2010 (2 pages)
12 November 2010Director's details changed for John Leslie Sheppey on 30 June 2010 (2 pages)
12 November 2010Director's details changed for John Leslie Sheppey on 30 June 2010 (2 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
15 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
29 September 2008Return made up to 28/09/08; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
15 October 2007Return made up to 28/09/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 October 2006Return made up to 28/09/06; full list of members (2 pages)
9 October 2006Return made up to 28/09/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 December 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 October 2005Return made up to 28/09/05; full list of members (2 pages)
26 October 2005Return made up to 28/09/05; full list of members (2 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 October 2004Return made up to 28/09/04; full list of members (7 pages)
14 October 2004Return made up to 28/09/04; full list of members (7 pages)
23 June 2004Registered office changed on 23/06/04 from: 62 park view road welling kent DA16 1RX (1 page)
23 June 2004Registered office changed on 23/06/04 from: 62 park view road welling kent DA16 1RX (1 page)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
5 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
8 October 2003Return made up to 28/09/03; full list of members (7 pages)
24 June 2003Ad 10/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 2003Ad 10/06/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 June 2003New director appointed (2 pages)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 June 2003New director appointed (2 pages)
7 October 2002Return made up to 28/09/02; full list of members (6 pages)
7 October 2002Return made up to 28/09/02; full list of members (6 pages)
5 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
5 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
4 October 2001Return made up to 28/09/01; full list of members (6 pages)
2 October 2001Company name changed kent fire protection LIMITED\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed kent fire protection LIMITED\certificate issued on 02/10/01 (2 pages)
1 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
1 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
12 October 2000Return made up to 28/09/00; full list of members (6 pages)
12 October 2000Return made up to 28/09/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
2 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
8 October 1999Return made up to 28/09/99; full list of members (6 pages)
8 October 1999Return made up to 28/09/99; full list of members (6 pages)
16 June 1999Registered office changed on 16/06/99 from: 43 upper wickham lane welling kent DA16 3AJ (1 page)
16 June 1999Registered office changed on 16/06/99 from: 43 upper wickham lane welling kent DA16 3AJ (1 page)
9 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
9 October 1998Return made up to 28/09/98; no change of members (4 pages)
9 October 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
9 October 1998Return made up to 28/09/98; no change of members (4 pages)
8 October 1997Return made up to 28/09/97; full list of members (6 pages)
8 October 1997Return made up to 28/09/97; full list of members (6 pages)
8 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
8 October 1997Accounts for a dormant company made up to 30 September 1997 (1 page)
14 October 1996Return made up to 28/09/96; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
14 October 1996Return made up to 28/09/96; no change of members (4 pages)
14 October 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
15 November 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
15 November 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
6 October 1995Return made up to 28/09/95; no change of members (4 pages)
6 October 1995Return made up to 28/09/95; no change of members (4 pages)
7 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
7 August 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)